Entity Name: | ROSEN PROPERTY GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 29 Sep 1997 (27 years ago) |
Date of dissolution: | 03 Apr 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 03 Apr 2023 (2 years ago) |
Document Number: | P97000084205 |
FEI/EIN Number | 650784572 |
Address: | 1807 S. Powerline Road, Deerfield Beach, FL, 33442, US |
Mail Address: | 11035 Golf Links Drive, Charlotte, NC, 28277, US |
ZIP code: | 33442 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Garbarino Danine M | Agent | 20311 SW 48th Street, Southwest Ranches, FL, 33332 |
Name | Role | Address |
---|---|---|
DOHERTY WILLIAM J | Secretary | 1807 S. Powerline Road, Deerfield Beach, FL, 33442 |
Name | Role | Address |
---|---|---|
DOHERTY WILLIAM J | Director | 1807 S. Powerline Road, Deerfield Beach, FL, 33442 |
GIORDANO KAREN | Director | 592 Turtle Lane, Brandon, MS, 39047 |
Name | Role | Address |
---|---|---|
GIORDANO KAREN | Treasurer | 592 Turtle Lane, Brandon, MS, 39047 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-04-03 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-14 | 1807 S. Powerline Road, #105, Deerfield Beach, FL 33442 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-01-04 | 20311 SW 48th Street, Southwest Ranches, FL 33332 | No data |
CHANGE OF MAILING ADDRESS | 2019-01-04 | 1807 S. Powerline Road, #105, Deerfield Beach, FL 33442 | No data |
AMENDMENT | 2017-04-03 | No data | No data |
AMENDMENT | 2014-03-14 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2013-01-08 | Garbarino, Danine M | No data |
AMENDMENT | 2007-03-08 | No data | No data |
REINSTATEMENT | 2001-10-04 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | No data | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-04-03 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-02 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-01-04 |
ANNUAL REPORT | 2018-01-11 |
Amendment | 2017-04-03 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-02-09 |
AMENDED ANNUAL REPORT | 2015-06-09 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State